Company NameDynablok Limited
Company StatusActive
Company Number05124844
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Gaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreathers 44 Baker Street
London
W1U 7AL
Director NameMr Michael Moloney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(14 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre Bagleys Lane
London
SW6 2BW
Director NameVoyager Holding Group Limited (Corporation)
StatusCurrent
Appointed08 December 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2011)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed14 May 2004(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2011)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitedynablok.co.uk

Location

Registered AddressStreathers
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dynasystems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 May 2022Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
12 May 2022Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 August 2018Second filing for the appointment of Michael Moloney as a director (6 pages)
18 June 2018Appointment of Michael Moloney as a director on 6 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2018
(3 pages)
11 June 2018Appointment of Mr Paul Gaston as a director on 1 June 2018 (2 pages)
11 June 2018Termination of appointment of Francis Stewart Le Carpentier as a director on 1 June 2018 (1 page)
11 June 2018Cessation of Francis Stewart Le Carpentier as a person with significant control on 1 June 2018 (1 page)
14 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
17 July 2017Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Streathers 44 Baker Street London W1U 7AL on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Streathers 44 Baker Street London W1U 7AL on 17 July 2017 (1 page)
31 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Director's details changed for Voyager Holding Group Limited on 18 December 2012 (2 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Voyager Holding Group Limited on 18 December 2012 (2 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Return made up to 11/05/08; full list of members (3 pages)
4 June 2008Return made up to 11/05/08; full list of members (3 pages)
16 August 2007Return made up to 11/05/07; no change of members (7 pages)
16 August 2007Return made up to 11/05/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
29 May 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 11/05/06; full list of members (7 pages)
31 May 2006Return made up to 11/05/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
24 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 88A tooley street london SE1 2TF (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 88A tooley street london SE1 2TF (1 page)
11 May 2004Incorporation (10 pages)
11 May 2004Incorporation (10 pages)